- Company Overview for POWERMAC LIMITED (07002280)
- Filing history for POWERMAC LIMITED (07002280)
- People for POWERMAC LIMITED (07002280)
- Charges for POWERMAC LIMITED (07002280)
- Insolvency for POWERMAC LIMITED (07002280)
- More for POWERMAC LIMITED (07002280)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Allan House John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2023 | |
25 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2022 | |
20 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2021 | |
04 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2020 | |
06 Sep 2019 | LIQ02 | Statement of affairs | |
06 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AD01 | Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to Allan House John Princes Street London W1G 0JW on 14 August 2019 | |
03 May 2019 | AD01 | Registered office address changed from Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE England to Endeavour House 78 Stafford Road Wallington SM6 9AY on 3 May 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Mark Mcelduff as a person with significant control on 23 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | MR01 | Registration of charge 070022800003, created on 8 March 2018 | |
10 Jan 2018 | MR04 | Satisfaction of charge 070022800002 in full | |
22 Dec 2017 | MR04 | Satisfaction of charge 070022800001 in full | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
07 Jul 2017 | MR01 | Registration of charge 070022800002, created on 30 June 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from 18 Roffes Lane Chaldon Caterham Surrey CR3 5PS to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 26 October 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
05 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 |